- Company Overview for BRAEMAR ROYAL HIGHLAND CHARITY (SC297982)
- Filing history for BRAEMAR ROYAL HIGHLAND CHARITY (SC297982)
- People for BRAEMAR ROYAL HIGHLAND CHARITY (SC297982)
- More for BRAEMAR ROYAL HIGHLAND CHARITY (SC297982)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
10 Oct 2023 | TM01 | Termination of appointment of Paul David Geddes as a director on 4 October 2023 | |
07 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
08 May 2023 | AP01 | Appointment of Mr Alastair Mcintosh as a director on 26 April 2023 | |
08 May 2023 | AP01 | Appointment of Mr Peter Arthur Lawrence as a director on 26 April 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 May 2022 | AP01 | Appointment of Mr John Wright as a director on 20 May 2022 | |
25 May 2022 | TM01 | Termination of appointment of David William Geddes as a director on 20 May 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | AP01 | Appointment of Mrs Sheena Margaret Fraser as a director on 29 April 2021 | |
07 Apr 2021 | CC04 | Statement of company's objects | |
07 Apr 2021 | MA | Memorandum and Articles of Association | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
02 Mar 2021 | TM02 | Termination of appointment of James Brunton Wood as a secretary on 1 September 2020 | |
02 Mar 2021 | AP03 | Appointment of Mrs Sheena Margaret Fraser as a secretary on 1 September 2020 | |
02 Mar 2021 | TM01 | Termination of appointment of Katherine Louise Kelly as a director on 31 August 2020 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
26 Jan 2020 | TM01 | Termination of appointment of David Hampson as a director on 26 January 2020 | |
26 Jan 2020 | AD01 | Registered office address changed from Society Office Hillside Road Braemar Aberdeenshire AB35 5YU to The Duke of Rothesay Highland Games Pavilion Broombank Terrace Braemar Ballater Aberdeenshire AB35 5YX on 26 January 2020 | |
07 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 |